About

Registered Number: 05618159
Date of Incorporation: 10/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 261 Timberlog Lane, Basildon, SS14 1PA,

 

Having been setup in 2005, The Peaceful Place Ltd are based in Basildon. The companies directors are listed as Cormack, Charles, Davenport, Ann, Jago, Teresa Irene, Juniper, Aln Robert, Mccann, Moira, Moore, Andrew Richard, Rev, Neobard, Toni Lorraine, Stradling, Thomas Bernard, Stuart, Emma Jane, Taylor, Douglas John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Charles 20 November 2018 - 1
DAVENPORT, Ann 15 January 2017 - 1
JAGO, Teresa Irene 19 April 2010 03 May 2017 1
JUNIPER, Aln Robert 10 January 2006 31 May 2008 1
MCCANN, Moira 10 January 2006 17 June 2013 1
MOORE, Andrew Richard, Rev 10 January 2006 12 February 2008 1
NEOBARD, Toni Lorraine 10 January 2006 22 January 2009 1
STRADLING, Thomas Bernard 10 January 2006 01 April 2007 1
STUART, Emma Jane 09 October 2009 01 April 2016 1
TAYLOR, Douglas John 10 January 2006 19 November 2009 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 13 December 2018
CS01 - N/A 13 December 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AAMD - Amended Accounts 15 August 2018
AA - Annual Accounts 22 May 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 29 November 2017
DISS40 - Notice of striking-off action discontinued 18 April 2017
AA - Annual Accounts 13 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 December 2014
AD04 - Change of location of company records to the registered office 07 December 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 04 November 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 15 January 2010
TM01 - Termination of appointment of director 01 December 2009
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AP01 - Appointment of director 02 November 2009
395 - Particulars of a mortgage or charge 31 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
RESOLUTIONS - N/A 12 December 2008
MEM/ARTS - N/A 12 December 2008
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
225 - Change of Accounting Reference Date 28 August 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
287 - Change in situation or address of Registered Office 25 November 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.